Background WavePink WaveYellow Wave

CITY & COUNTRY INVESTMENTS LIMITED (02715121)

CITY & COUNTRY INVESTMENTS LIMITED (02715121) is an active UK company. incorporated on 15 May 1992. with registered office in Stanstead. The company operates in the Construction sector, engaged in development of building projects. CITY & COUNTRY INVESTMENTS LIMITED has been registered for 33 years. Current directors include DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian and 3 others.

Company Number
02715121
Status
active
Type
ltd
Incorporated
15 May 1992
Age
33 years
Address
Bentfield Place, Stanstead, CM24 8HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian, SARGEANT, David Richard, SARGEANT, Timothy Robert, VERNON-HARCOURT, Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & COUNTRY INVESTMENTS LIMITED

CITY & COUNTRY INVESTMENTS LIMITED is an active company incorporated on 15 May 1992 with the registered office located in Stanstead. The company operates in the Construction sector, specifically engaged in development of building projects. CITY & COUNTRY INVESTMENTS LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02715121

LTD Company

Age

33 Years

Incorporated 15 May 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BLENDPLAN LIMITED
From: 15 May 1992To: 13 January 1993
Contact
Address

Bentfield Place Bentfield Road Stanstead, CM24 8HL,

Timeline

40 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
May 92
Director Joined
Sept 10
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
May 14
Loan Secured
Dec 14
Loan Secured
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Mar 17
Loan Cleared
Jun 18
Director Left
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Feb 21
Loan Secured
May 22
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

SARGEANT, Andrew Ian

Active
Bentfield Place, StansteadCM24 8HL
Secretary
Appointed 06 Jan 2006

DOUGLAS, Wayne

Active
Bentfield Place, StansteadCM24 8HL
Born March 1982
Director
Appointed 01 Jan 2020

MARNER, Simon John

Active
Bentfield Place, StansteadCM24 8HL
Born November 1964
Director
Appointed 01 Jan 2020

SARGEANT, Andrew Ian

Active
Bentfield Place, StansteadCM24 8HL
Born December 1971
Director
Appointed 24 Jun 1992

SARGEANT, David Richard

Active
Bentfield Place, StansteadCM24 8HL
Born September 1967
Director
Appointed 26 Aug 2010

SARGEANT, Timothy Robert

Active
Bentfield Place, StansteadCM24 8HL
Born September 1965
Director
Appointed 15 May 1993

VERNON-HARCOURT, Simon

Active
Bentfield Place, StansteadCM24 8HL
Born August 1969
Director
Appointed 01 Apr 2014

BECKETT, Richard Charles

Resigned
Walnut Pasture, WareSG11 2ED
Secretary
Appointed 14 May 2003
Resigned 06 Jan 2006

SARGEANT, Andrew Ian

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Secretary
Appointed 24 Jun 1992
Resigned 14 May 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 May 1992
Resigned 24 Jun 1992

APLIN, Suzanne Michele

Resigned
Bentfield Place, StansteadCM24 8HL
Born February 1973
Director
Appointed 04 Jan 2016
Resigned 31 Aug 2020

FOWLER, Mark Townshend

Resigned
Bentfield Place, StansteadCM24 8HL
Born November 1970
Director
Appointed 19 Dec 2011
Resigned 11 Dec 2020

MARNER, Simon John

Resigned
26 Barnfield, EppingCM16 6RL
Born November 1964
Director
Appointed 28 Aug 2002
Resigned 28 May 2004

MOORE, Helen Margaret

Resigned
Bentfield Road, StanstedCM24 8HL
Born October 1965
Director
Appointed 01 Mar 2011
Resigned 16 Apr 2019

ROBINS, Gary

Resigned
Bentfield Place, StansteadCM24 8HL
Born August 1960
Director
Appointed 04 Jan 2016
Resigned 27 Feb 2017

SAMWAYS, Paul Mark

Resigned
Bentfield Place, StansteadCM24 8HL
Born January 1959
Director
Appointed 04 Jan 2016
Resigned 27 Feb 2017

SARGEANT, David Richard

Resigned
St Osyth Priory, Clacton On SeaCO16 8NZ
Born September 1967
Director
Appointed 24 Jun 1992
Resigned 28 Aug 2002

SARGEANT, Richard Arthur

Resigned
St Osyths Priory, ColchesterCO16 8NZ
Born June 1944
Director
Appointed 28 Aug 2002
Resigned 30 Jun 2003

WILLSHER, Peter James George

Resigned
Clint Foot Barn, Bury St. EdmundsIP31 1PY
Born October 1934
Director
Appointed 28 Aug 2002
Resigned 11 May 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 May 1992
Resigned 24 Jun 1992

Persons with significant control

1

Bentfield Road, StanstedCM24 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Auditors Resignation Company
8 July 2005
AUDAUD
Legacy
8 June 2005
363aAnnual Return
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
21 May 2004
363aAnnual Return
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
400400
Legacy
10 December 2003
400400
Legacy
10 December 2003
400400
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Auditors Resignation Company
14 August 2003
AUDAUD
Legacy
5 August 2003
363aAnnual Return
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
353353
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
31 August 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
287Change of Registered Office
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1992
224224
Legacy
19 November 1992
88(2)R88(2)R
Legacy
13 July 1992
287Change of Registered Office
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Incorporation Company
15 May 1992
NEWINCIncorporation